Search icon

GRAPHIC IMADGINATION ADVERTISING AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHIC IMADGINATION ADVERTISING AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC IMADGINATION ADVERTISING AND DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1995 (30 years ago)
Document Number: P95000021559
FEI/EIN Number 650565921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2126 Rocky Fork Road, NOLENSVILLE, TN, 37135, US
Mail Address: 188 FRONT STREET, 116-11, FRANKLIN, TN, 37064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MICHAEL D PRS 2126 ROCKY FORK ROAD, NOLENSVILLE, TN, 37135
LEWIS MICHAEL D Agent 253 Twelve League Circle, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 2126 Rocky Fork Road, NOLENSVILLE, TN 37135 -
REGISTERED AGENT NAME CHANGED 2022-03-07 LEWIS, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 253 Twelve League Circle, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2011-05-04 2126 Rocky Fork Road, NOLENSVILLE, TN 37135 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State